SAVE ASSOCIATION C.I.C.

337 337 Walkden Road 337 337 Walkden Road, Manchester, M28 2RY, Greater Manchester, England
StatusDISSOLVED
Company No.10726142
Category
Incorporated13 Apr 2017
Age7 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 24 days

SUMMARY

SAVE ASSOCIATION C.I.C. is an dissolved with number 10726142. It was incorporated 7 years, 1 month, 22 days ago, on 13 April 2017 and it was dissolved 5 months, 24 days ago, on 12 December 2023. The company address is 337 337 Walkden Road 337 337 Walkden Road, Manchester, M28 2RY, Greater Manchester, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Stewart

Change date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

New address: 337 337 Walkden Road Worsley Manchester Greater Manchester M28 2RY

Change date: 2020-03-12

Old address: Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Stewart Bell

Cessation date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Derek Stewart Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-04

Psc name: Ian Stuart Ackley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Ian Stuart Ackley

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David White

Notification date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS

Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

Change date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mr David White

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Stewart

Change date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Stewart Bell

Notification date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Stuart Ackley

Notification date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change of name community interest company

Date: 20 Feb 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Dereck Stewart Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Stewart

Change date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr Paul Stewart

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Dereck Stewart Bell

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-14

Psc name: Mr Paul Stewart

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Stuart Ackley

Change date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Paul Stewart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

Change date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Old address: Mitcham House Mitcham Rd Blackpool FY4 4QW United Kingdom

New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF

Change date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ackley

Appointment date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Mr Dereck Bell

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYHESION LTD

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:10946414
Status:ACTIVE
Category:Private Limited Company

GI.FA. INVESTMENTS LTD

135/137 STATION ROAD,LONDON,E4 6AG

Number:10436287
Status:ACTIVE
Category:Private Limited Company

GIBE DIGITAL LIMITED

THE OLD POLICE HOUSE WEST PARK LANE,FORDINGBRIDGE,SP6 3HB

Number:06822333
Status:ACTIVE
Category:Private Limited Company

LMS (NI) LIMITED

525 ANTRIM ROAD,BELFAST,BT15 3BS

Number:NI626536
Status:ACTIVE
Category:Private Limited Company

NISUS MEDICAL LIMITED

WEPRE FARM (UNIT 1),CONNAH'S QUAY,CH5 4HF

Number:07433035
Status:ACTIVE
Category:Private Limited Company

NOGUNARMY LIMITED

81 ELLERMAN AVENUE,LONDON,TW2 6AB

Number:06513307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source